SUB RESTAURANTS SYSTEM (EU) LIMITED
Company number 05771540
- Company Overview for SUB RESTAURANTS SYSTEM (EU) LIMITED (05771540)
- Filing history for SUB RESTAURANTS SYSTEM (EU) LIMITED (05771540)
- People for SUB RESTAURANTS SYSTEM (EU) LIMITED (05771540)
- More for SUB RESTAURANTS SYSTEM (EU) LIMITED (05771540)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Oct 2018 | AD01 | Registered office address changed from 18 4th Floor, 18 st. Cross Street London EC1N 8UN England to 18 st. Cross Street 4th Floor London EC1N 8UN on 15 October 2018 | |
15 Oct 2018 | AD01 | Registered office address changed from 8 Houston House, Waterside Drive Hockley Birmingham B18 5RY to 18 4th Floor, 18 st. Cross Street London EC1N 8UN on 15 October 2018 | |
10 Oct 2018 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 | |
29 Jun 2018 | AA01 | Previous accounting period shortened from 26 September 2017 to 31 August 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
19 Apr 2018 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Apr 2018 | RT01 | Administrative restoration application | |
12 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
01 Aug 2017 | PSC01 | Notification of Arvinder Maghu as a person with significant control on 6 April 2016 | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2017 | CH01 | Director's details changed for Mr. Arvinder Maghu on 3 March 2017 | |
03 Mar 2017 | CH01 | Director's details changed for Mr. Arvinder Maghu on 3 March 2017 | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Jun 2016 | AA01 | Previous accounting period shortened from 27 September 2015 to 26 September 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
13 Aug 2015 | TM02 | Termination of appointment of Anna Karolina Pabich as a secretary on 1 April 2015 | |
13 Aug 2015 | AP03 | Appointment of Ms Katarzyna Walczak as a secretary on 1 April 2015 | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Jul 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
29 Jun 2015 | AA01 | Previous accounting period shortened from 28 September 2014 to 27 September 2014 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2012 |